Company NameBourne Park Aviation Limited
Company StatusDissolved
Company Number07340776
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Charles Antony Breakspere Stockman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 18 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApp 2, 47 Chatsworth Road
Croydon
Cro 1hf
Director NameMr Bruce William Stuart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Paul John Whitaker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Mark Weston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Westwood Road
Tilehurst
Reading
Berkshire
RG31 6LN

Contact

Websitebourneparkaviation.com

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Bruce William Stuart
33.33%
Ordinary
33 at £1Mark Weston
33.33%
Ordinary
33 at £1Paul John Whitaker
33.33%
Ordinary

Financials

Year2014
Net Worth-£60,463
Cash£23,709
Current Liabilities£44,435

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 September 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 May 2017Previous accounting period shortened from 30 August 2016 to 31 July 2016 (1 page)
30 January 2017Confirmation statement made on 10 August 2016 with updates (7 pages)
30 September 2016Micro company accounts made up to 30 August 2015 (2 pages)
30 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
7 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 99
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 99
(4 pages)
8 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 99
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 24 October 2011 (2 pages)
10 August 2010Incorporation (23 pages)